Background WavePink WaveYellow Wave

FLOYDS BARNS MANAGEMENT COMPANY LIMITED (02513717)

FLOYDS BARNS MANAGEMENT COMPANY LIMITED (02513717) is an active UK company. incorporated on 20 June 1990. with registered office in Aylesbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FLOYDS BARNS MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include DAVEY, Carol Janice, KEIGHLEY, Richard Paul, MALLETT, Alan John and 2 others.

Company Number
02513717
Status
active
Type
ltd
Incorporated
20 June 1990
Age
35 years
Address
3 Floyds Barns Mill Lane, Aylesbury, HP22 4PL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DAVEY, Carol Janice, KEIGHLEY, Richard Paul, MALLETT, Alan John, MCDERMOTT, Arlene, SHEPHERD, Francis Vivian
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOYDS BARNS MANAGEMENT COMPANY LIMITED

FLOYDS BARNS MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 June 1990 with the registered office located in Aylesbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FLOYDS BARNS MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 68100)

Status

active

Active since 35 years ago

Company No

02513717

LTD Company

Age

35 Years

Incorporated 20 June 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

3 Floyds Barns Mill Lane Wingrave Aylesbury, HP22 4PL,

Previous Addresses

3 Floyds Barns 3 Floyds Barns Wingrave, Aylesbury Buckinghamshire HP22 4PL United Kingdom
From: 5 June 2023To: 10 July 2023
Skerries Floyds Barns Wingrave Buckinghamshire HP22 4PL
From: 20 June 1990To: 5 June 2023
Timeline

15 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

KEIGHLEY, Richard Paul

Active
Floyds Barns, Wingrave, AylesburyHP22 4PL
Secretary
Appointed 05 Jun 2023

DAVEY, Carol Janice

Active
4 Floyds Barns, Mill Lane, AylesburyHP22 4PL
Born January 1944
Director
Appointed 09 Dec 2024

KEIGHLEY, Richard Paul

Active
Mill Lane, AylesburyHP22 4PL
Born February 1943
Director
Appointed 01 Apr 2009

MALLETT, Alan John

Active
Skerries, AylesburyHP22 4PL
Born December 1935
Director
Appointed 31 Jul 1992

MCDERMOTT, Arlene

Active
Floyds Barns, AylesburyHP22 4PL
Born September 1972
Director
Appointed 09 Dec 2024

SHEPHERD, Francis Vivian

Active
Floyds Barns, Wingrave,AylesburyHP22 4PL
Born January 1961
Director
Appointed 01 Feb 2026

KEMP, David James Anthony

Resigned
34 College Rise, MaidenheadSL6 6BP
Secretary
Appointed N/A
Resigned 31 Jul 1992

LEE, Edward Paul

Resigned
96 Waterside, CheshamHP5 1PE
Secretary
Appointed 31 Jul 1992
Resigned 06 Apr 1993

MALLETT, Alan John

Resigned
Skerries, AylesburyHP22 4PL
Secretary
Appointed 06 Apr 1993
Resigned 05 Jun 2023

BETTRIDGE, Samantha Jane Vaux

Resigned
Mill Lane, AylesburyHP22 4PL
Born December 1971
Director
Appointed 15 Jan 2019
Resigned 18 Dec 2021

BETTRIDGE, Samantha Jane Vaux

Resigned
Mill Lane, AylesburyHP22 4PL
Born July 1963
Director
Appointed 16 Nov 2018
Resigned 14 Jan 2019

BORLEY, Michael David

Resigned
Pollo Mill Floyds Barns, AylesburyHP22 4PL
Born July 1944
Director
Appointed 30 Jan 1997
Resigned 25 May 2023

CHINN, Paul

Resigned
1 Floyds Barns, AylesburyHP22 4PL
Born August 1948
Director
Appointed 31 Jul 1992
Resigned 30 Jan 1997

CLEGG, John Armitage

Resigned
Windhill, Princes RisboroughHP27 0LX
Born September 1927
Director
Appointed N/A
Resigned 23 Mar 1993

DAVEY, Peter John

Resigned
Brickend Floyds Barns, AylesburyHP22 4PL
Born December 1941
Director
Appointed 31 Jul 1992
Resigned 24 May 2024

EDMUNDS, Susannah Mary

Resigned
1 Ifield Road, LondonSW10 9AZ
Born December 1937
Director
Appointed N/A
Resigned 23 Mar 1993

HARRIS, David

Resigned
Mill Lane, AylesburyHP22 4PL
Born January 1952
Director
Appointed 30 Jun 2023
Resigned 01 Feb 2026

MARTIN, Caroline Jane

Resigned
5 Floyds Barns, AylesburyHP22 4PL
Born February 1954
Director
Appointed 06 Apr 1993
Resigned 05 Nov 2018

O`CARROLL, Paul Michael

Resigned
3 Floyds Barns, AylesburyHP22 4PL
Born October 1961
Director
Appointed 30 Jan 1997
Resigned 28 Mar 2009

SIGNORINI, Marco

Resigned
Mill Lane, AylesburyHP22 4PL
Born February 1962
Director
Appointed 15 Feb 2022
Resigned 09 Dec 2024

WHITEHOUSE, Andrew Stuart

Resigned
3 Floyds Barns, AylesburyHP22 4PL
Born July 1961
Director
Appointed 07 Sept 1992
Resigned 31 Jul 1993

WHITTAKER, Carole

Resigned
3 Floyds Barns, AylesburyHP22 4PL
Born July 1953
Director
Appointed 06 Apr 1993
Resigned 30 Jan 1997
Fundings
Financials
Latest Activities

Filing History

119

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
16 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2013
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Dormant
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 March 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 July 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 April 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Legacy
12 January 2007
288cChange of Particulars
Legacy
12 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
4 April 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 April 1996
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 1995
AAAnnual Accounts
Legacy
8 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
23 April 1993
288288
Legacy
23 April 1993
288288
Legacy
23 April 1993
288288
Accounts With Accounts Type Dormant
22 April 1993
AAAnnual Accounts
Resolution
22 April 1993
RESOLUTIONSResolutions
Legacy
7 April 1993
288288
Legacy
26 March 1993
88(2)R88(2)R
Legacy
26 March 1993
288288
Legacy
22 September 1992
288288
Legacy
18 August 1992
288288
Legacy
18 August 1992
288288
Legacy
18 August 1992
288288
Legacy
18 August 1992
288288
Legacy
10 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
9 October 1991
363b363b
Legacy
28 March 1991
288288
Legacy
18 September 1990
224224
Legacy
26 June 1990
288288
Incorporation Company
20 June 1990
NEWINCIncorporation